Company NameMean Fiddler Concerts Limited
Company StatusDissolved
Company Number03007694
CategoryPrivate Limited Company
Incorporation Date9 January 1995(29 years, 3 months ago)
Dissolution Date29 March 2005 (19 years ago)
Previous NameEaling Promotions Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameJohn Vincent Power
Date of BirthApril 1947 (Born 77 years ago)
NationalityIrish
StatusClosed
Appointed04 December 1995(10 months, 4 weeks after company formation)
Appointment Duration9 years, 3 months (closed 29 March 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 85
11 Sheldon Square
London
W2 6DQ
Director NameMr Melvin John Benn
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 December 1996(1 year, 10 months after company formation)
Appointment Duration8 years, 3 months (closed 29 March 2005)
RoleMusic Promoter
Country of ResidenceEngland
Correspondence Address13 Claremont Road
Twickenham
Middlesex
TW1 2QX
Secretary NameEileen Madeleine Sweeney
NationalityBritish
StatusClosed
Appointed04 July 2000(5 years, 5 months after company formation)
Appointment Duration4 years, 8 months (closed 29 March 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Moss Lane
Pinner
Middlesex
HA5 3BB
Director NameMr David Kennedy
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1995(same day as company formation)
RoleMusic Promoter
Correspondence Address40 Pen Y Bryn
Cwmllynfell
Swansea
West Glamorgan
SA9 2FL
Wales
Director NameEileen Sweeney
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1995(same day as company formation)
RoleOffice Administrator
Correspondence Address223 Salmon Street
Kingsbury
London
NW9 8ND
Secretary NameMr David Kennedy
NationalityBritish
StatusResigned
Appointed09 January 1995(same day as company formation)
RoleMusic Promoter
Correspondence Address40 Pen Y Bryn
Cwmllynfell
Swansea
West Glamorgan
SA9 2FL
Wales
Director NameMichael O'Keeffe
Date of BirthNovember 1963 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed04 December 1995(10 months, 4 weeks after company formation)
Appointment Duration4 years, 7 months (resigned 04 July 2000)
RoleChartered Accountant
Correspondence Address67 Grosvenor Road
London
N10 2DU
Director NameMaurice Power
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1995(10 months, 4 weeks after company formation)
Appointment Duration5 years, 3 months (resigned 05 March 2001)
RoleClub Manager
Correspondence Address74 Gloucester Terrace
London
W2
Secretary NameMichael O'Keeffe
NationalityIrish
StatusResigned
Appointed04 December 1995(10 months, 4 weeks after company formation)
Appointment Duration4 years, 7 months (resigned 04 July 2000)
RoleChartered Accountant
Correspondence Address67 Grosvenor Road
London
N10 2DU
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed09 January 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed09 January 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address25 Harley Street
London
W1G 9BR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2002 (21 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

29 March 2005Final Gazette dissolved via voluntary strike-off (1 page)
14 December 2004First Gazette notice for voluntary strike-off (1 page)
3 November 2004Application for striking-off (1 page)
7 June 2004Secretary's particulars changed (1 page)
7 June 2004Location of register of members (1 page)
7 June 2004Registered office changed on 07/06/04 from: 1 warner house harrovian business village bessborough road harrow middlesex HA1 3EX (1 page)
10 February 2004Return made up to 09/01/04; full list of members (7 pages)
25 October 2003Accounts made up to 31 December 2002 (8 pages)
24 January 2003Return made up to 09/01/03; full list of members (7 pages)
5 August 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
25 February 2002Return made up to 09/01/02; full list of members (6 pages)
17 January 2002Accounting reference date extended from 30/09/01 to 31/12/01 (1 page)
9 November 2001Accounts for a dormant company made up to 30 September 2000 (4 pages)
19 March 2001Director resigned (1 page)
16 February 2001Return made up to 09/01/01; full list of members (8 pages)
16 February 2001Accounting reference date shortened from 31/12/00 to 30/09/00 (1 page)
29 December 2000Accounts for a small company made up to 31 December 1999 (5 pages)
25 July 2000Secretary resigned;director resigned (1 page)
25 July 2000New secretary appointed (2 pages)
31 January 2000Return made up to 09/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
31 January 2000Accounts for a small company made up to 31 December 1998 (5 pages)
16 February 1999Return made up to 09/01/99; full list of members (12 pages)
4 February 1999Accounts for a small company made up to 31 December 1997 (5 pages)
13 May 1998Accounts for a small company made up to 31 December 1996 (5 pages)
12 February 1998Return made up to 09/01/98; full list of members (10 pages)
12 March 1997New director appointed (2 pages)
7 February 1997Return made up to 09/01/97; full list of members (9 pages)
4 February 1997Accounts for a small company made up to 31 December 1995 (6 pages)
4 July 1996Return made up to 09/01/96; full list of members (9 pages)
17 May 1996Registered office changed on 17/05/96 from: 40 penybryn cwmllynfelly swansea S9 2PL (1 page)
25 March 1996Accounting reference date shortened from 30/06 to 31/12 (1 page)
8 February 1996Memorandum and Articles of Association (17 pages)
4 February 1996Ad 31/12/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
16 March 1995Accounting reference date notified as 30/06 (1 page)
9 January 1995Incorporation (19 pages)